logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 115
  • 1
    Allen, Leon Robert
    Director born in April 1939
    Individual (10 offsprings)
    Officer
    1998-10-01 ~ 2004-12-01
    OF - Director → CIF 0
  • 2
    Dayal, Madhukar
    Banking born in December 1964
    Individual (7 offsprings)
    Officer
    2019-09-16 ~ 2023-09-27
    OF - Director → CIF 0
  • 3
    Brown, Roy Drysdale
    Non Executive Director born in December 1946
    Individual (16 offsprings)
    Officer
    2008-10-21 ~ 2015-12-31
    OF - Director → CIF 0
  • 4
    Malkin, Gwyn
    Individual (1 offspring)
    Officer
    2002-01-01 ~ 2003-02-26
    OF - Secretary → CIF 0
  • 5
    Ogden, Peter James, Sir
    Company Director born in May 1947
    Individual (68 offsprings)
    Officer
    1994-09-27 ~ 2003-12-31
    OF - Director → CIF 0
  • 6
    Jones, Stephen Edward
    Chief Financial Officer born in July 1964
    Individual (20 offsprings)
    Officer
    2012-03-06 ~ 2015-10-30
    OF - Director → CIF 0
  • 7
    Botin-sanz De Sautuola Y O'shea, Ana Patricia
    Director born in October 1960
    Individual (6 offsprings)
    Officer
    2010-12-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 8
    Scholar, Thomas Whinfield, Sir
    Born in December 1968
    Individual (7 offsprings)
    Officer
    2025-05-16 ~ now
    OF - Director → CIF 0
  • 9
    Oldfield, David James Stanley
    Born in September 1962
    Individual (64 offsprings)
    Officer
    2024-12-01 ~ now
    OF - Director → CIF 0
  • 10
    Alvarez Labiano, Enrique
    Born in December 1978
    Individual (4 offsprings)
    Officer
    2025-02-12 ~ 2026-02-25
    OF - Director → CIF 0
  • 11
    Escamez Torres, Antonio
    Director born in August 1951
    Individual (3 offsprings)
    Officer
    2012-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 12
    Ramsell, Philip Andrew
    Individual (24 offsprings)
    Officer
    2003-12-18 ~ 2004-07-05
    OF - Secretary → CIF 0
  • 13
    Knighton, Robert Frank
    Md.Operations Divisi born in November 1946
    Individual (10 offsprings)
    Officer
    1993-09-08 ~ 1996-12-31
    OF - Director → CIF 0
  • 14
    Barker, Jane Victoria
    Accountant born in November 1949
    Individual (37 offsprings)
    Officer
    2008-10-21 ~ 2011-12-31
    OF - Director → CIF 0
  • 15
    Longhurst, Andrew Henry
    Retired Bank Director born in August 1939
    Individual (16 offsprings)
    Officer
    2005-01-28 ~ 2008-10-21
    OF - Director → CIF 0
  • 16
    Tuckey, James Lane
    Chartered Surveyor born in August 1946
    Individual (115 offsprings)
    Officer
    ~ 2000-09-01
    OF - Director → CIF 0
  • 17
    Barnes, Mair
    Director born in December 1944
    Individual (15 offsprings)
    Officer
    1992-07-01 ~ 2001-06-30
    OF - Director → CIF 0
  • 18
    Aditya, Mahesh Chatta
    Born in May 1962
    Individual (2 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 19
    Toner, Charles Gerard
    Deputy Chief Executive born in January 1942
    Individual (23 offsprings)
    Officer
    1992-10-01 ~ 1999-04-22
    OF - Director → CIF 0
  • 20
    Llowarch, Martin Edge
    Deputy Chairman (Non Executive born in December 1935
    Individual (7 offsprings)
    Officer
    ~ 1999-04-22
    OF - Director → CIF 0
  • 21
    Mills, John Michael
    Individual (266 offsprings)
    Officer
    2021-10-01 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 22
    Jones, David Gareth
    Md Wholesale Banking born in November 1948
    Individual (89 offsprings)
    Officer
    1993-09-08 ~ 2001-10-31
    OF - Director → CIF 0
  • 23
    Lloyd, Timothy Simon
    Individual (29 offsprings)
    Officer
    2016-09-01 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 24
    Fuster Van Bendegem, Jose Maria
    Banker born in November 1958
    Individual (5 offsprings)
    Officer
    2004-12-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 25
    Bostock, Nathan Mark
    Accountant born in October 1960
    Individual (38 offsprings)
    Officer
    2005-02-22 ~ 2009-05-31
    OF - Director → CIF 0
    Bostock, Nathan Mark
    Director born in October 1960
    Individual (38 offsprings)
    2014-08-19 ~ 2022-04-01
    OF - Director → CIF 0
  • 26
    Shore, Genevieve Helen
    Company Director born in May 1969
    Individual (10 offsprings)
    Officer
    2015-05-18 ~ 2021-06-30
    OF - Director → CIF 0
  • 27
    Jetha, Yasmin
    Director born in May 1952
    Individual (15 offsprings)
    Officer
    2001-01-23 ~ 2004-11-30
    OF - Director → CIF 0
  • 28
    Roman, Antonio
    Banker born in July 1967
    Individual (4 offsprings)
    Officer
    2017-08-01 ~ 2019-09-15
    OF - Director → CIF 0
  • 29
    Arnold, Luqman Philip Vasa
    Chief Executive born in April 1950
    Individual (13 offsprings)
    Officer
    2002-10-21 ~ 2004-11-15
    OF - Director → CIF 0
  • 30
    Moran, Jorge
    Head Of Global Insurance born in August 1964
    Individual (5 offsprings)
    Officer
    2005-12-20 ~ 2008-10-21
    OF - Director → CIF 0
  • 31
    Rockley, James Hugh Cecil, Lord
    Non-Executive Director born in April 1934
    Individual (20 offsprings)
    Officer
    ~ 1999-04-22
    OF - Director → CIF 0
  • 32
    Coles, Shaun Patrick
    Individual (112 offsprings)
    Officer
    2014-10-01 ~ 2016-09-01
    OF - Secretary → CIF 0
  • 33
    Baglin, Richard John
    Managing Director born in October 1942
    Individual (7 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 34
    Jackson-turner, Katie Louise
    Individual (2 offsprings)
    Officer
    2019-09-02 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 35
    Currie, David Anthony, Lord
    Professor born in December 1946
    Individual (17 offsprings)
    Officer
    2001-01-23 ~ 2002-07-31
    OF - Director → CIF 0
  • 36
    Coruche Castro E Almeida, Pedro Aires
    Born in September 1967
    Individual (2 offsprings)
    Officer
    2023-09-01 ~ 2026-03-12
    OF - Director → CIF 0
  • 37
    Radice, Vittorio
    Director born in April 1957
    Individual (14 offsprings)
    Officer
    2001-10-23 ~ 2004-12-01
    OF - Director → CIF 0
  • 38
    Patrick, Frederick Douglas
    Actuary born in March 1943
    Individual (8 offsprings)
    Officer
    ~ 1994-05-31
    OF - Director → CIF 0
  • 39
    Cooper, Geoffrey Ian
    Director born in March 1954
    Individual (258 offsprings)
    Officer
    2004-01-01 ~ 2004-12-01
    OF - Director → CIF 0
  • 40
    Bayliss, John
    Managing Director born in January 1934
    Individual (10 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 41
    Argalas, Lindsey Tyler
    Director born in September 1974
    Individual (4 offsprings)
    Officer
    2018-01-01 ~ 2019-05-07
    OF - Director → CIF 0
  • 42
    Porter, Angus James, Doctor
    Director born in June 1957
    Individual (7 offsprings)
    Officer
    2003-07-01 ~ 2005-02-25
    OF - Director → CIF 0
  • 43
    Wheway, Jonathan Scott
    Director born in August 1966
    Individual (34 offsprings)
    Officer
    2013-10-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 44
    Curran, Garrett Paul
    Director born in December 1971
    Individual (10 offsprings)
    Officer
    2019-05-07 ~ 2021-12-31
    OF - Director → CIF 0
  • 45
    Morrison, Sara Antoinette Frances Sibell, The Honourable
    Director born in August 1934
    Individual (10 offsprings)
    Officer
    ~ 1995-06-27
    OF - Director → CIF 0
  • 46
    Horta-osorio, Antonio Mota De Sousa
    Banker born in January 1964
    Individual (2 offsprings)
    Officer
    2004-12-01 ~ 2010-12-01
    OF - Director → CIF 0
  • 47
    Regnier, Michael Charles
    Born in September 1971
    Individual (7 offsprings)
    Officer
    2022-04-01 ~ 2026-02-27
    OF - Director → CIF 0
  • 48
    Hester, Stephen Alan Michael
    Director born in December 1960
    Individual (280 offsprings)
    Officer
    2002-05-13 ~ 2004-11-12
    OF - Director → CIF 0
  • 49
    Lyons, Alastair David
    Director born in October 1953
    Individual (98 offsprings)
    Officer
    1996-08-05 ~ 1997-04-04
    OF - Director → CIF 0
  • 50
    Shuttleworth, Charles Geoffrey Nicholas, Lord
    Company Director born in August 1948
    Individual (11 offsprings)
    Officer
    1996-08-05 ~ 2004-12-01
    OF - Director → CIF 0
  • 51
    Mitchley, Simon Colin
    Individual (1 offspring)
    Officer
    2020-10-01 ~ 2021-09-30
    OF - Secretary → CIF 0
  • 52
    Fortunato, Karen Mary
    Company Secretary
    Individual (10 offsprings)
    Officer
    2003-02-26 ~ 2014-10-01
    OF - Secretary → CIF 0
  • 53
    Hayden, Richard Michael
    Banker born in July 1945
    Individual (11 offsprings)
    Officer
    1999-09-21 ~ 2004-12-01
    OF - Director → CIF 0
  • 54
    Lorenzo, Antonio
    Director born in August 1968
    Individual (41 offsprings)
    Officer
    2009-06-01 ~ 2010-12-01
    OF - Director → CIF 0
  • 55
    Amato, Michael Lester
    Director born in October 1956
    Individual (5 offsprings)
    Officer
    2013-08-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 56
    Nus, Jose Maria
    Chief Risk Officer born in December 1950
    Individual (3 offsprings)
    Officer
    2011-03-17 ~ 2014-04-01
    OF - Director → CIF 0
  • 57
    Pople, Andrew Howard
    Md Retail Banking born in November 1957
    Individual (27 offsprings)
    Officer
    1996-08-05 ~ 2002-11-28
    OF - Director → CIF 0
  • 58
    Birch, Peter Gibbs
    Group Chief Executive born in December 1937
    Individual (35 offsprings)
    Officer
    ~ 1998-02-28
    OF - Director → CIF 0
  • 59
    Dromer, Alain Henri
    Director born in May 1954
    Individual (21 offsprings)
    Officer
    2013-10-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 60
    Carballo Cotanda, Jose Maria
    Banker born in April 1944
    Individual (5 offsprings)
    Officer
    2004-12-01 ~ 2015-03-30
    OF - Director → CIF 0
  • 61
    Gledhill, David John
    Born in March 1962
    Individual (4 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 62
    Durbin, Annemarie Verna Florence
    Director born in October 1963
    Individual (14 offsprings)
    Officer
    2016-01-13 ~ 2023-12-15
    OF - Director → CIF 0
  • 63
    Thorne, Rosemary Prudence
    Director born in February 1952
    Individual (68 offsprings)
    Officer
    2006-07-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 64
    White, Gavin Raymond
    Individual (2 offsprings)
    Officer
    2019-03-01 ~ 2019-09-01
    OF - Secretary → CIF 0
  • 65
    Rule, Rosamund Martha
    Individual (1 offspring)
    Officer
    2025-01-01 ~ now
    OF - Secretary → CIF 0
  • 66
    Vadera, Shriti Vinodkant, Baroness
    Director born in June 1962
    Individual (4 offsprings)
    Officer
    2015-01-01 ~ 2020-10-31
    OF - Director → CIF 0
  • 67
    Woodley, Keith Spencer
    Chartered Accountant born in October 1939
    Individual (17 offsprings)
    Officer
    1996-08-05 ~ 2011-12-31
    OF - Director → CIF 0
  • 68
    Lewis, Mark Peter
    Born in May 1969
    Individual (24 offsprings)
    Officer
    2020-12-16 ~ now
    OF - Director → CIF 0
  • 69
    Soto Serrano, Manuel
    Director born in March 1940
    Individual (3 offsprings)
    Officer
    2013-11-01 ~ 2017-12-15
    OF - Director → CIF 0
  • 70
    Ingram, Timothy Charles William
    Managing Director Buiness To B born in June 1947
    Individual (43 offsprings)
    Officer
    1996-08-05 ~ 2002-02-28
    OF - Director → CIF 0
  • 71
    King, John
    Corp Develop'T & Resource Dir born in January 1946
    Individual (20 offsprings)
    Officer
    1999-05-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 72
    Harley, Ian
    Chief Executive born in April 1950
    Individual (52 offsprings)
    Officer
    1993-06-01 ~ 2002-07-19
    OF - Director → CIF 0
  • 73
    Bennett, David Jonathan
    Company Director born in March 1962
    Individual (23 offsprings)
    Officer
    2008-10-21 ~ 2009-04-30
    OF - Director → CIF 0
  • 74
    Heiser, Terence Michael, Sir
    Non-Executive Director born in May 1932
    Individual (11 offsprings)
    Officer
    1992-10-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 75
    Denholm, James Allan
    Director born in September 1936
    Individual (23 offsprings)
    Officer
    ~ 1997-04-24
    OF - Director → CIF 0
  • 76
    Fretwell, Lisa Elaine
    Born in September 1970
    Individual (4 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 77
    Fry, John Marshall
    Executive Director born in March 1936
    Individual (21 offsprings)
    Officer
    ~ 1996-04-17
    OF - Director → CIF 0
  • 78
    Wilkes, Norman
    Individual (47 offsprings)
    Officer
    2002-02-04 ~ 2003-12-18
    OF - Secretary → CIF 0
  • 79
    Walkden, Pamela Ann
    Born in May 1960
    Individual (11 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 80
    Treacy, Ian Kinsman
    Company Secretary born in October 1944
    Individual (17 offsprings)
    Officer
    1998-01-01 ~ 2002-02-28
    OF - Director → CIF 0
    Treacy, Ian Kinsman
    Individual (17 offsprings)
    Officer
    ~ 2002-01-01
    OF - Secretary → CIF 0
  • 81
    Colombas Calafat, Juan
    Born in July 1962
    Individual (5 offsprings)
    Officer
    2009-07-31 ~ 2010-12-01
    OF - Director → CIF 0
  • 82
    Braganca, Miguel Campos Pereira
    Director born in June 1966
    Individual (4 offsprings)
    Officer
    2006-09-26 ~ 2008-10-21
    OF - Director → CIF 0
  • 83
    San Felix Garcia, Javier
    Director born in October 1967
    Individual (6 offsprings)
    Officer
    2017-08-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 84
    Millington, Malcolm John
    Director born in March 1951
    Individual (12 offsprings)
    Officer
    1999-01-01 ~ 2003-09-08
    OF - Director → CIF 0
  • 85
    Boston, Marc-john
    Individual (2 offsprings)
    Officer
    2017-01-01 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 86
    Hinchliffe, Michelle Anne
    Born in March 1965
    Individual (5 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 87
    Morgan, Nicola Ann, Baroness
    Born in October 1972
    Individual (13 offsprings)
    Officer
    2021-08-10 ~ now
    OF - Director → CIF 0
  • 88
    Davis, Peter Anthony
    Deputy Chairman born in October 1941
    Individual (10 offsprings)
    Officer
    ~ 1994-04-28
    OF - Director → CIF 0
  • 89
    Jones, Christopher Philip
    Director born in April 1956
    Individual (9 offsprings)
    Officer
    2015-03-30 ~ 2023-09-30
    OF - Director → CIF 0
  • 90
    Marzluf, Dirk Ludwig
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    2019-05-07 ~ 2025-09-30
    OF - Director → CIF 0
  • 91
    Murphy, Gerard Martin, Dr
    Director born in November 1955
    Individual (38 offsprings)
    Officer
    2004-01-01 ~ 2004-12-01
    OF - Director → CIF 0
  • 92
    Chakraverty, Julie
    Director born in October 1971
    Individual (19 offsprings)
    Officer
    2018-06-11 ~ 2019-05-07
    OF - Director → CIF 0
  • 93
    Byrne, Gerald
    Director born in April 1956
    Individual (2 offsprings)
    Officer
    2017-12-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 94
    Vereker, William David Lloyd Medlicott
    Banker born in December 1966
    Individual (5 offsprings)
    Officer
    2020-10-01 ~ 2025-07-18
    OF - Director → CIF 0
  • 95
    Villiers, Charles Nigel
    Managing Director,Corporate De born in January 1941
    Individual (14 offsprings)
    Officer
    ~ 2001-01-31
    OF - Director → CIF 0
  • 96
    Tugendhat, Christopher Samuel, Lord
    Chairman born in March 1937
    Individual (19 offsprings)
    Officer
    ~ 2002-01-31
    OF - Director → CIF 0
  • 97
    Burns, Terence, Lord
    Chairman born in March 1944
    Individual (25 offsprings)
    Officer
    2001-12-01 ~ 2015-03-30
    OF - Director → CIF 0
  • 98
    Brittain, Alison Jane
    Director born in March 1965
    Individual (10 offsprings)
    Officer
    2008-01-02 ~ 2011-03-22
    OF - Director → CIF 0
  • 99
    Wyatt, Alan Stephen
    Director born in July 1949
    Individual (11 offsprings)
    Officer
    2003-09-01 ~ 2005-06-30
    OF - Director → CIF 0
  • 100
    Pateman, Stephen James
    Banker born in September 1963
    Individual (40 offsprings)
    Officer
    2011-06-01 ~ 2015-10-02
    OF - Director → CIF 0
  • 101
    Inciarte, Juan Rodriguez
    Economist born in June 1952
    Individual (8 offsprings)
    Officer
    2004-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 102
    Vacassin, Priscilla Audrey
    Director born in April 1957
    Individual (12 offsprings)
    Officer
    2003-06-01 ~ 2005-09-30
    OF - Director → CIF 0
  • 103
    Jackson, Jeremy Peter
    Director born in October 1975
    Individual (34 offsprings)
    Officer
    2016-04-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 104
    Allen, Susan Mary
    Banker born in September 1966
    Individual (10 offsprings)
    Officer
    2019-01-01 ~ 2021-04-28
    OF - Director → CIF 0
  • 105
    Santodomingo Martell, Angel
    Born in November 1965
    Individual (2 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 106
    Pain, Mark Andrew
    Director born in June 1961
    Individual (296 offsprings)
    Officer
    1998-01-01 ~ 2005-01-28
    OF - Director → CIF 0
  • 107
    Giera, Edward Joseph
    Director born in November 1962
    Individual (8 offsprings)
    Officer
    2015-08-19 ~ 2025-03-31
    OF - Director → CIF 0
  • 108
    Roldan Alegre, Jose Maria
    Born in February 1964
    Individual (3 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 109
    Dos Santos Simoes, Antonio Pedro
    Banker born in March 1975
    Individual (11 offsprings)
    Officer
    2021-04-30 ~ 2023-08-31
    OF - Director → CIF 0
  • 110
    Prestedge, Tony-paul
    Deputy Ceo & Executive Director born in March 1970
    Individual (16 offsprings)
    Officer
    2020-12-18 ~ 2021-07-28
    OF - Director → CIF 0
  • 111
    Carnegie-brown, Bruce Neil
    Director born in December 1959
    Individual (33 offsprings)
    Officer
    2012-10-01 ~ 2017-06-01
    OF - Director → CIF 0
    2019-09-16 ~ 2021-09-30
    OF - Director → CIF 0
  • 112
    Gomez Roldan, Francisco
    Chief Executive born in July 1953
    Individual (1 offspring)
    Officer
    2004-11-15 ~ 2006-07-29
    OF - Director → CIF 0
  • 113
    Tyrrell, James Michael
    Director & General Manager born in March 1941
    Individual (36 offsprings)
    Officer
    ~ 1993-06-30
    OF - Director → CIF 0
  • 114
    Hardie, Richard Graeme Barclay
    Head Of Sales And Marketing Di born in August 1961
    Individual (11 offsprings)
    Officer
    2005-02-22 ~ 2006-09-26
    OF - Director → CIF 0
  • 115
    SANTANDER UK GROUP HOLDINGS PLC
    - now 08700698 02468305
    SANTANDER UK GROUP HOLDINGS LIMITED - 2015-03-25
    SANTANDER UK GROUP LIMITED - 2014-01-22
    NUEVO TOPCO LIMITED - 2013-12-16
    2, Triton Square, Regents Place, London, United Kingdom
    Active Corporate (61 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SANTANDER UK PLC

Period: 2010-01-11 ~ now
Company number: 02294747
Registered names
SANTANDER UK PLC - now 06024916
ABBEY NATIONAL PLC - 2010-01-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
64191 - Banks

Related profiles found in government register
  • SANTANDER UK PLC
    Info
    ABBEY NATIONAL PLC - 2010-01-11
    Registered number 02294747
    2 Triton Square, Regent's Place, London NW1 3AN
    PUBLIC LIMITED COMPANY incorporated on 1988-09-12 (37 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2026-03-01
    CIF 0
  • SANTANDER UK PLC
    S
    Registered number missing
    Abbey National Plc, 2 Triton Square Regents Place, London, NW1 3AN
    CIF 1
  • SANTANDER UK PLC
    S
    Registered number 02294747
    2, Triton Square, London, England, NW1 3AN
    Public Limited Company in Companies House, Uk Registrar Of Companies, England
    CIF 2
    Public Limited Company in England & Wales, Uk
    CIF 3
child relation
Offspring entities and appointments 52
  • 1
    2 & 3 TRITON LIMITED
    - now 06024916
    SANTANDER UK LIMITED - 2010-01-11
    2 & 3 TRITON LIMITED - 2009-06-19
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 2
    ABBEY COVERED BONDS LLP
    OC312644
    2 Triton Square, Regent's Place, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2005-04-08 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED
    - now 01918522
    FIRST NATIONAL OFFICE EQUIPMENT LEASING LIMITED - 2002-09-03
    LOMBARD OFFICE EQUIPMENT LEASING LIMITED - 1998-12-30
    TRUMPVIEW LIMITED - 1985-07-31
    Griffins Suite 011 Unit2 94a Wycliffe Road, Northampton
    Liquidation Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-14
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ABBEY NATIONAL NOMINEES LIMITED
    - now 02516674
    ABBEY NOMINEES LIMITED - 1993-07-19
    IMAGEBONUS LIMITED - 1990-08-03
    2 Triton Square, Regent's Place, London
    Active Corporate (32 parents, 240 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    ABBEY NATIONAL PLP (UK) LIMITED
    - now 03888789
    TRUSHELFCO (NO.2576) LIMITED - 2000-01-14
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-20
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 6
    ABBEY NATIONAL PROPERTY INVESTMENTS
    - now 02412672 02582000... (more)
    WHENNO - 1991-01-31
    2 Triton Square, Regent's Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 7
    ABBEY NATIONAL TREASURY SERVICES OVERSEAS HOLDINGS
    03002815 02937720... (more)
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (25 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-29
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    ABBEY NATIONAL UK INVESTMENTS
    - now 02957569 02468313... (more)
    ABBEY NATIONAL FRANCE HOLDINGS - 1997-12-04
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-14
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 9
    ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED
    04282945
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-14
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 10
    ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED
    - now 01950000 04644230
    ALLIANCE & LEICESTER COMMERCIAL BANK PLC
    - 2018-05-14 01950000 04644230
    GIROBANK PLC - 2003-07-07
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED.
    - now 04540001 04992954
    GIBRALTAR INVESTMENTS (NO. 4) LIMITED - 2003-03-24
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-28
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 12
    ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED
    - now 02303666 05742866... (more)
    ALLIANCE & LEICESTER ESTATE AGENTS LIMITED - 1999-05-06
    ALLIANCE & LEICESTER PROPERTY SERVICES LIMITED - 1994-05-20
    ALLIANCE & LEICESTER PROPERTY SERVICES (SOUTH) LIMITED - 1991-06-20
    SEYMOUR ROBINSON FAULKNER LIMITED - 1989-09-26
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 13
    ALLIANCE & LEICESTER INVESTMENTS LIMITED
    - now 02861569 02303666... (more)
    A & L LIMITED - 1997-11-11
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 14
    ALLIANCE & LEICESTER LIMITED
    - now 03263713
    ALLIANCE & LEICESTER PUBLIC LIMITED COMPANY - 2013-11-15
    Carlton Park, Narborough, Leicester
    Active Corporate (63 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 15
    ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED
    - now 02486611 01533123... (more)
    ALLIANCE & LEICESTER PERSONAL FINANCE (1987) LIMITED - 1992-10-01
    GARRICK CORPORATION LIMITED - 1992-09-25
    ALLIANCE & LEICESTER UNIT TRUST MANAGERS LIMITED - 1992-09-24
    TRUSHELFCO (NO. 1618) LIMITED - 1991-01-09
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 16
    AN (123) LIMITED
    - now 00059614
    A N CLAIMS PLC. - 2003-06-06
    FIRST NATIONAL GROUP P.L.C. - 2003-03-25
    FIRST NATIONAL FINANCE CORPORATION P L C - 2001-09-19
    2 Triton Square, Regent's Place, London
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 17
    ANITCO LIMITED
    - now 04151001
    ITC SAPPHIRE LIMITED - 2002-10-09
    FITMIGHT LIMITED - 2001-04-23
    2 Triton Square, Regent's Place, London
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-30
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 18
    BAIRD'S PHARMACY LIMITED
    SC438418
    302-308 Clifton Road, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2017-02-01 ~ 2021-09-09
    CIF 8 - Ownership of shares – 75% or more OE
  • 19
    FIRST NATIONAL MOTOR BUSINESS LIMITED
    - now 02478612
    LOMBARD MOTOR BUSINESS LIMITED - 1998-12-30
    FLOWBLOCK LIMITED - 1990-07-04
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 20
    FIRST NATIONAL MOTOR CONTRACTS LIMITED
    - now 02478618
    LOMBARD MOTOR CONTRACTS LIMITED - 1998-12-30
    FORCEBAND LIMITED - 1990-07-04
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 21
    FIRST NATIONAL MOTOR FACILITIES LIMITED
    - now 02501089
    LOMBARD MOTOR FACILITIES LIMITED - 1998-12-30
    IMAGELOOK LIMITED - 1990-07-04
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    FIRST NATIONAL MOTOR FINANCE LIMITED
    - now 01617309
    FIRST NATIONAL (FAF) LIMITED - 1998-10-29
    FIRST NATIONAL FACTORS LIMITED - 1997-10-27
    FINE ART FUNDING LIMITED - 1997-07-24
    SETFERRY LIMITED - 1982-04-01
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    FIRST NATIONAL MOTOR LEASING LIMITED
    - now 02478594
    LOMBARD MOTOR LEASING LIMITED - 1998-12-30
    FILEBASIC LIMITED - 1990-07-04
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 24
    FIRST NATIONAL MOTOR PLC
    - now 02248924 02248870
    SRF FINANCING 1 PLC - 2003-01-16
    SPINROCK LIMITED - 1988-06-02
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-29
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 25
    FOSSE (MASTER ISSUER) HOLDINGS LIMITED
    05925689
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Has significant influence or control OE
  • 26
    HOLMES HOLDINGS LIMITED
    - now 03689577
    TRUSHELFCO (NO.2470) LIMITED - 1999-02-03
    2 Triton Square, Regent's Place, London
    Active Corporate (26 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Has significant influence or control OE
  • 27
    INSURANCE FUNDING SOLUTIONS LIMITED
    - now 02249354 04872115
    FIRST NATIONAL LITIGATION FUNDING PLC - 2005-03-01
    SRF FINANCING 2 PLC - 2003-01-16
    AMBLEWISE LIMITED - 1988-06-02
    2 Triton Square, Regent's Place, London
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 28
    LIQUIDITY LIMITED
    05096190
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 29
    MAC NO. 1 LIMITED
    - now 02165061
    ABBEY NATIONAL SHELFCO NO. 2 LIMITED - 1994-06-03
    CIBC MORTGAGES (NO. 8) LIMITED - 1994-02-04
    TRUSHELFCO (NO. 1127) LIMITED - 1987-10-16
    2 Triton Square, Regent's Place, London
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Has significant influence or control OE
  • 30
    MORTGAGE ENGINE LIMITED
    11061594
    6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-11-13 ~ 2018-06-22
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 31
    NAVIGATOR GLOBAL LIMITED
    - now 01562865
    SANTANDER ASSET FINANCE (DECEMBER) LIMITED - 2025-05-09
    A & L CF DECEMBER (2) LIMITED - 2010-08-13
    SOVEREIGN LEASING (NORTHERN) LIMITED - 2003-07-08
    SOVEREIGN CORPORATE LIMITED - 1994-10-17
    BISHOPSCOURT LEASING LIMITED - 1992-07-06
    BROOKALDER LIMITED - 1981-12-31
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2025-05-22 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 32
    PSA UK NUMBER 1 PLC
    - now 02590471
    PSA FINANCE PLC - 2015-01-23
    STAKENEW PUBLIC LIMITED COMPANY - 1991-05-09
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    SABI HOTELS LIMITED
    - now SC502679
    SABI EDINBURGH INVESTMENTS LIMITED
    - 2025-05-13 SC502679
    AZURE EDINBURGH INVESTMENTS LIMITED
    - 2017-06-30 SC502679
    Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2017-04-07 ~ 2025-11-25
    CIF 4 - Ownership of shares – 75% or more OE
    2025-12-15 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 34
    SANTANDER (CF TRUSTEE) LIMITED
    - now 03283088 03951306
    ABBEY NATIONAL (CF TRUSTEE) LIMITED - 2012-03-13
    ABBEY NATIONAL FUNDED UNAPPROVED RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED - 2008-07-02
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (54 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-03
    CIF 41 - Right to appoint or remove directors OE
  • 35
    SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED
    - now 03283077
    ABBEY NATIONAL GROUP PENSION SCHEMES TRUSTEES LIMITED - 2012-10-22
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (68 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-03
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 36
    SANTANDER ASSET FINANCE PLC
    - now 01533123
    ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC - 2010-08-13
    SOVEREIGN FINANCE PLC - 2003-07-07
    SOVEREIGN LEASING PLC - 1992-10-01
    2 Triton Square, Regent's Place, London
    Active Corporate (38 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 37
    SANTANDER CARDS UK LIMITED
    - now 01456283
    GE CAPITAL BANK LIMITED - 2009-05-27
    THE FIRST PERSONAL BANK PLC - 1997-07-28
    WELBECK FINANCE PLC - 1989-05-09
    WELBECK FINANCE LIMITED - 1983-06-26
    HACKREMCO (NO.18) LTD - 1979-12-10
    2 Triton Square, Regent's Place, London
    Active Corporate (84 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 38
    SANTANDER CONSUMER (UK) PLC
    - now 02248870
    SANTANDER CONSUMER FINANCE (UK) PLC. - 2005-07-13
    FIRST NATIONAL MOTOR NO. 1 PLC - 2005-04-01
    SRF FINANCING 3 PLC - 2003-01-16
    SALTBARN LIMITED - 1988-06-02
    Santander House, 86 Station Road, Redhill, Surrey
    Active Corporate (49 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 39
    SANTANDER ESTATES LIMITED
    - now 02304569
    ALLIANCE & LEICESTER ESTATES LIMITED - 2011-03-30
    ALLIANCE & LEICESTER PROPERTY SERVICES LIMITED - 1989-06-01
    TRUSHELFCO (NO.1336) LIMITED - 1988-12-02
    Building 3 Floor 2, Carlton Park, Narborough, Leicester
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 40
    SANTANDER FINANCIAL SERVICES PLC - now
    ABBEY NATIONAL TREASURY SERVICES PLC
    - 2019-09-30 02338548
    MONEYTARGET PUBLIC LIMITED COMPANY - 1989-02-27
    2 Triton Square, Regent's Place, London
    Active Corporate (79 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 41
    SANTANDER GUARANTEE COMPANY
    - now 02687070
    ABBEY NATIONAL GUARANTEE COMPANY - 2010-03-04
    HOMESAVE COMPANY - 2005-12-20
    SECRETARIAT SERVICES COMPANY - 1992-02-25
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 42
    SANTANDER ISA MANAGERS LIMITED
    - now SC151605
    ABBEY NATIONAL PEP AND ISA MANAGERS LIMITED - 2010-01-11
    ABBEY NATIONAL PEP MANAGERS LIMITED - 1999-01-01
    ABBEY NATIONAL UNIT TRUST MANAGERS LIMITED - 1997-01-08
    DUNWILCO (412) LIMITED - 1994-11-30
    287 St. Vincent Street, Glasgow
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 43
    SANTANDER LENDING LIMITED
    - now 05831018
    MITRE CAPITAL PARTNERS LIMITED - 2013-10-17
    IBIS (985) LIMITED - 2006-07-05
    2 Triton Square, Regent's Place, London
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 44
    SANTANDER PRIVATE BANKING UK LIMITED
    - now 02582000
    ABBEY NATIONAL PROPERTY DEVELOPMENTS LIMITED - 2007-10-22
    OBTAINBRIGHT LIMITED - 1991-06-03
    2 Triton Square, Regent's Place, London
    Active Corporate (51 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 45
    SANTANDER SECRETARIAT SERVICES LIMITED
    - now 03072288
    ABBEY NATIONAL LEGACY LEASING LIMITED - 2012-08-23
    PORTERBROOK LEASING COMPANY MEBO LIMITED - 2008-12-19
    2 Triton Square, Regent's Place, London
    Active Corporate (51 parents, 146 offsprings)
    Person with significant control
    2018-07-11 ~ 2018-11-27
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 46
    SANTANDER UK (STRUCTURED SOLUTIONS) LIMITED
    - now 09878451
    ABBEY NATIONAL TREASURY (STRUCTURED SOLUTIONS) LIMITED
    - 2018-07-30 09878451
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-10-04 ~ now
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 47
    SANTANDER UK FOUNDATION LIMITED
    - now 02509711
    ABBEY NATIONAL CHARITABLE TRUST LIMITED - 2010-01-11
    2 Triton Square, Regents Place, London
    Active Corporate (64 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-18
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 48
    SANTANDER UK OPERATIONS LIMITED
    - now 04137550
    GEOBAN UK LIMITED - 2017-11-01
    ABBEY NATIONAL CREDIT AND PAYMENT SERVICES LIMITED - 2007-12-03
    ABBEY NATIONAL CREDIT SERVICES LIMITED - 2001-04-03
    GOALGLOBE LIMITED - 2001-03-22
    2 Triton Square, Regent's Place, London
    Active Corporate (62 parents)
    Person with significant control
    2018-01-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 49
    SANTANDER UK TECHNOLOGY LIMITED
    - now 05212726
    ISBAN UK LIMITED - 2017-09-07
    2 Triton Square, Regents Place, London
    Active Corporate (33 parents)
    Person with significant control
    2018-01-01 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 50
    ST VINCENT STREET DEVELOPMENTS LIMITED
    SC216154
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (23 parents)
    Person with significant control
    2021-03-04 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 51
    SYNTHEO LIMITED
    09636646
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    THE ALLIANCE & LEICESTER CORPORATION LIMITED
    - now 02304511
    TRUSHELFCO (NO.1332) LIMITED - 1989-01-25
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.